About

Registered Number: 06822402
Date of Incorporation: 18/02/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Navitas Uk Holdings Ltd Littlemore Park, Armstrong Road, Oxford, OX4 4FY

 

Plymouth Devon International College Ltd was founded on 18 February 2009 with its registered office in Oxford, it has a status of "Active". We don't currently know the number of employees at the organisation. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Marcus 13 November 2014 31 October 2016 1
GRANT, Paul 31 October 2016 22 October 2019 1
JAMES, Gerry Anthony 21 June 2011 14 December 2011 1
MARSHALL, John 14 December 2011 13 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
MA - Memorandum and Articles 18 February 2020
RESOLUTIONS - N/A 03 February 2020
CS01 - N/A 13 January 2020
MR01 - N/A 12 December 2019
TM02 - Termination of appointment of secretary 19 November 2019
AP04 - Appointment of corporate secretary 18 November 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 08 July 2019
RESOLUTIONS - N/A 28 May 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 12 January 2017
AP03 - Appointment of secretary 31 October 2016
TM02 - Termination of appointment of secretary 31 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 22 January 2016
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AP03 - Appointment of secretary 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AD01 - Change of registered office address 12 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 April 2012
AP03 - Appointment of secretary 15 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AA - Annual Accounts 02 November 2011
TM02 - Termination of appointment of secretary 28 June 2011
AP03 - Appointment of secretary 28 June 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA01 - Change of accounting reference date 25 February 2010
288a - Notice of appointment of directors or secretaries 08 April 2009
NEWINC - New incorporation documents 18 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.